BRENDON ROOFING LIMITED

Register to unlock more data on OkredoRegister

BRENDON ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049280

Incorporation date

19/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mount, 21 High Street, Wellington, Somerset TA21 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon27/03/2026
Director's details changed for Mr Tom Wiltshire on 2019-10-01
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/07/2025
Previous accounting period extended from 2024-10-31 to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-03-15 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/09/2024
Registered office address changed from The Counting House Tonedale Business Park Wellington Somerset TA21 0AW England to The Mount 21 High Street Wellington Somerset TA21 8QT on 2024-09-30
dot icon13/06/2024
Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to The Counting House Tonedale Business Park Wellington Somerset TA21 0AW on 2024-06-13
dot icon13/06/2024
Termination of appointment of Welch Company Services Limited as a secretary on 2024-06-13
dot icon13/06/2024
Termination of appointment of Theo Jack Harris as a director on 2024-06-13
dot icon11/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon06/07/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon05/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/07/2022
Appointment of Amanda Marie Hughes as a director on 2022-05-01
dot icon30/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/03/2021
Termination of appointment of Jason Langton as a director on 2021-02-12
dot icon11/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon08/01/2020
Director's details changed for Theo Jack Harris on 2020-01-08
dot icon25/11/2019
Director's details changed for Mr Tom Whiltshire on 2019-11-25
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon02/10/2019
Change of details for Mr Russell Lee Baker as a person with significant control on 2019-10-02
dot icon02/10/2019
Appointment of Mr Tom Whiltshire as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mr Jason Langton as a director on 2019-10-01
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon12/08/2019
Termination of appointment of Tony John Tilley as a director on 2019-08-12
dot icon23/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/04/2017
Termination of appointment of Simon Gray as a director on 2017-04-24
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon20/02/2016
Appointment of Welch Company Services Limited as a secretary on 2015-09-14
dot icon20/02/2016
Termination of appointment of Welch Payroll Services Limited as a secretary on 2015-09-14
dot icon03/02/2016
Director's details changed for Mr Russell Lee Baker on 2016-01-22
dot icon13/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Secretary's details changed for Welch Payroll & Company Services Limited on 2015-08-26
dot icon29/09/2015
Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 2015-09-29
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon24/11/2014
Appointment of Welch Payroll & Company Services Limited as a secretary on 2014-11-24
dot icon24/11/2014
Termination of appointment of Welch Officium Limited as a secretary on 2014-11-24
dot icon16/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon07/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-10-31
dot icon03/12/2013
Director's details changed for Theo Jack Harris on 2013-03-22
dot icon03/12/2013
Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England on 2013-12-03
dot icon03/12/2013
Secretary's details changed for Welch Officium Limited on 2013-04-05
dot icon03/12/2013
Director's details changed for Simon Gray on 2013-03-22
dot icon03/12/2013
Director's details changed for Mr Russell Lee Baker on 2013-03-22
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon28/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Registered office address changed from 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ on 2013-03-20
dot icon20/03/2013
Secretary's details changed for Welch Officium Limited on 2013-03-19
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Tony John Tilley as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/05/2011
Appointment of Simon Gray as a director
dot icon11/05/2011
Appointment of Theo Jack Harris as a director
dot icon19/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/06/2010
Director's details changed for Russell Lee Baker on 2010-01-19
dot icon23/04/2010
Secretary's details changed for Officium Lima Limited on 2010-04-14
dot icon19/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/04/2009
Return made up to 19/02/09; full list of members
dot icon15/04/2009
Appointment terminated secretary kenneth welch
dot icon15/04/2009
Secretary appointed officium lima LIMITED
dot icon08/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 19/02/08; no change of members
dot icon01/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 19/02/07; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 19/02/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/09/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon24/02/2005
Return made up to 19/02/05; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 05/04/04 from: 192 sheringham avenue manor park london E12 5PQ
dot icon05/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon19/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
105.75K
-
0.00
212.57K
-
2022
4
127.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELCH COMPANY SERVICES LIMITED
Corporate Secretary
14/09/2015 - 13/06/2024
244
WELCH PAYROLL SERVICES LIMITED
Corporate Secretary
24/11/2014 - 14/09/2015
74
Gray, Simon
Director
11/05/2011 - 24/04/2017
2
Baker, Russell Lee
Director
19/02/2004 - Present
3
Tilley, Tony John
Director
10/01/2013 - 12/08/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENDON ROOFING LIMITED

BRENDON ROOFING LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at The Mount, 21 High Street, Wellington, Somerset TA21 8QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDON ROOFING LIMITED?

toggle

BRENDON ROOFING LIMITED is currently Active. It was registered on 19/02/2004 .

Where is BRENDON ROOFING LIMITED located?

toggle

BRENDON ROOFING LIMITED is registered at The Mount, 21 High Street, Wellington, Somerset TA21 8QT.

What does BRENDON ROOFING LIMITED do?

toggle

BRENDON ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BRENDON ROOFING LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Tom Wiltshire on 2019-10-01.